LAW NOW LIMITED
LONDON CMS CAMERON MCKENNA SHAREHOLDERS LIMITED CAMERON MCKENNA SHAREHOLDERS LIMITED CMH SHAREHOLDERS LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 02034827
Status Active
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Ms Susan Penelope Warne as a director on 18 July 2016. The most likely internet sites of LAW NOW LIMITED are www.lawnow.co.uk, and www.law-now.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law Now Limited is a Private Limited Company. The company registration number is 02034827. Law Now Limited has been working since 07 July 1986. The present status of the company is Active. The registered address of Law Now Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. MILLAR, Stephen Samuel Alexander is a Director of the company. WARNE, Susan Penelope is a Director of the company. WESTON, Duncan James is a Director of the company. Secretary ARMSTRONG, John Stanley has been resigned. Secretary ASPERY, Mark has been resigned. Secretary BOOME, Simon Adrian Kenneth has been resigned. Secretary BRAFMAN, Guilherme has been resigned. Secretary CHARGE, Stephen Phillip has been resigned. Secretary CHUMAS, Amanda has been resigned. Secretary CRAWFORD, Andrew John has been resigned. Secretary GREGORY, Keith Vincent has been resigned. Secretary HEARNDEN, Barnabus Hugh has been resigned. Secretary HEWES, Peter Lionel has been resigned. Secretary JONES, Arfon has been resigned. Secretary JONES, Medwyn has been resigned. Secretary LEWIS, Anthony Guy Grantly has been resigned. Secretary MORRIS, Anthony David has been resigned. Secretary MORRIS, Simon James has been resigned. Secretary MORRISON, Humphrey Richard has been resigned. Secretary NEWBEGIN, John Llywelyn Tracy has been resigned. Secretary ONSLOW-COLE, Julia has been resigned. Secretary SHEACH, Andrew Jonathan has been resigned. Secretary WAILEN, Margaret has been resigned. Secretary WESTBROOK, Bruce Richard has been resigned. Secretary YOUNG, John Adrian Emile has been resigned. Director ARMSTRONG, John Stanley has been resigned. Director ASPERY, Mark has been resigned. Director BILLINGTON, Guy has been resigned. Director BOOME, Simon Adrian Kenneth has been resigned. Director BRAFMAN, Guilherme has been resigned. Director CHARGE, Stephen Phillip has been resigned. Director CHUMAS, Amanda has been resigned. Director CRAWFORD, Andrew John has been resigned. Director GREGORY, Keith Vincent has been resigned. Director HEARNDEN, Barnabus Hugh has been resigned. Director HEWES, Peter Lionel has been resigned. Director JONES, Arfon has been resigned. Director JONES, Medwyn has been resigned. Director LEWIS, Anthony Guy Grantly has been resigned. Director MENDELSSOHN, Martin Charles has been resigned. Director MORRIS, Anthony David has been resigned. Director MORRIS, Simon James has been resigned. Director MORRISON, Humphrey Richard has been resigned. Director NEWBEGIN, John Llywelyn Tracy has been resigned. Director ONSLOW-COLE, Julia has been resigned. Director PRICE, Richard Stephen has been resigned. Director RICH, Michael William has been resigned. Director SHEACH, Andrew Jonathan has been resigned. Director TYLER, Richard Herbert has been resigned. Director WAILEN, Margaret has been resigned. Director WALLACE, Louise Helen has been resigned. Director WESTBROOK, Bruce Richard has been resigned. Director YOUNG, John Adrian Emile has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 13 December 2000

Director
MILLAR, Stephen Samuel Alexander
Appointed Date: 18 July 2016
52 years old

Director
WARNE, Susan Penelope
Appointed Date: 18 July 2016
69 years old

Director
WESTON, Duncan James
Appointed Date: 01 March 2010
62 years old

Resigned Directors

Secretary
ARMSTRONG, John Stanley
Resigned: 23 November 2000

Secretary
ASPERY, Mark
Resigned: 21 November 2000

Secretary
BOOME, Simon Adrian Kenneth
Resigned: 28 April 1995

Secretary
BRAFMAN, Guilherme
Resigned: 23 November 2000

Secretary
CHARGE, Stephen Phillip
Resigned: 25 June 1999

Secretary
CHUMAS, Amanda
Resigned: 13 January 1996

Secretary
CRAWFORD, Andrew John
Resigned: 22 November 2000

Secretary
GREGORY, Keith Vincent
Resigned: 13 December 2000

Secretary
HEARNDEN, Barnabus Hugh
Resigned: 22 November 2000
Appointed Date: 09 August 1994

Secretary
HEWES, Peter Lionel
Resigned: 13 December 2000

Secretary
JONES, Arfon
Resigned: 13 December 2000

Secretary
JONES, Medwyn
Resigned: 13 February 1995

Secretary
LEWIS, Anthony Guy Grantly
Resigned: 25 June 1999

Secretary
MORRIS, Anthony David
Resigned: 20 January 1995

Secretary
MORRIS, Simon James
Resigned: 13 December 2000

Secretary
MORRISON, Humphrey Richard
Resigned: 25 June 1999

Secretary
NEWBEGIN, John Llywelyn Tracy
Resigned: 22 November 2000

Secretary
ONSLOW-COLE, Julia
Resigned: 23 November 2000

Secretary
SHEACH, Andrew Jonathan
Resigned: 13 December 2000
Appointed Date: 09 August 1994

Secretary
WAILEN, Margaret
Resigned: 28 April 1995

Secretary
WESTBROOK, Bruce Richard
Resigned: 16 February 1996

Secretary
YOUNG, John Adrian Emile
Resigned: 28 April 1995

Director
ARMSTRONG, John Stanley
Resigned: 23 November 2000
65 years old

Director
ASPERY, Mark
Resigned: 21 November 2000
66 years old

Director
BILLINGTON, Guy
Resigned: 30 April 2007
Appointed Date: 13 December 2000
78 years old

Director
BOOME, Simon Adrian Kenneth
Resigned: 28 April 1995
81 years old

Director
BRAFMAN, Guilherme
Resigned: 23 November 2000
71 years old

Director
CHARGE, Stephen Phillip
Resigned: 25 June 1999
63 years old

Director
CHUMAS, Amanda
Resigned: 13 January 1996
67 years old

Director
CRAWFORD, Andrew John
Resigned: 31 August 2003
68 years old

Director
GREGORY, Keith Vincent
Resigned: 13 December 2000
72 years old

Director
HEARNDEN, Barnabus Hugh
Resigned: 22 November 2000
Appointed Date: 09 August 1994
62 years old

Director
HEWES, Peter Lionel
Resigned: 13 December 2000
78 years old

Director
JONES, Arfon
Resigned: 13 December 2000
82 years old

Director
JONES, Medwyn
Resigned: 10 January 1994
70 years old

Director
LEWIS, Anthony Guy Grantly
Resigned: 25 June 1999
79 years old

Director
MENDELSSOHN, Martin Charles
Resigned: 18 July 2016
Appointed Date: 01 May 2014
67 years old

Director
MORRIS, Anthony David
Resigned: 20 January 1995
73 years old

Director
MORRIS, Simon James
Resigned: 13 December 2000
67 years old

Director
MORRISON, Humphrey Richard
Resigned: 25 June 1999
76 years old

Director
NEWBEGIN, John Llywelyn Tracy
Resigned: 22 November 2000
76 years old

Director
ONSLOW-COLE, Julia
Resigned: 23 November 2000
66 years old

Director
PRICE, Richard Stephen
Resigned: 30 April 2014
Appointed Date: 13 December 2000
72 years old

Director
RICH, Michael William
Resigned: 23 April 2004
Appointed Date: 13 December 2000
78 years old

Director
SHEACH, Andrew Jonathan
Resigned: 18 July 2016
Appointed Date: 09 August 1994
62 years old

Director
TYLER, Richard Herbert
Resigned: 23 May 2008
Appointed Date: 13 December 2000
66 years old

Director
WAILEN, Margaret
Resigned: 28 April 1995
81 years old

Director
WALLACE, Louise Helen
Resigned: 18 July 2016
Appointed Date: 23 April 2004
60 years old

Director
WESTBROOK, Bruce Richard
Resigned: 16 February 1996
71 years old

Director
YOUNG, John Adrian Emile
Resigned: 28 April 1995
91 years old

Persons With Significant Control

Cms Cameron Mckenna Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAW NOW LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
05 Aug 2016
Appointment of Ms Susan Penelope Warne as a director on 18 July 2016
05 Aug 2016
Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016
04 Aug 2016
Termination of appointment of Louise Helen Wallace as a director on 18 July 2016
...
... and 143 more events
17 Jun 1988
New director appointed
17 Nov 1987
Return made up to 06/11/87; full list of members

13 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1987
Accounts made up to 31 March 1987

07 Jul 1986
Certificate of Incorporation